SIR EVELYN ROAD (ROCHESTER) LIMITED

06779779
13 SIR EVELYN ROAD SIR EVELYN ROAD ROCHESTER ENGLAND ME1 3NB

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 3 Buy now
25 Apr 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 6 Buy now
17 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2023 accounts Annual Accounts 3 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 3 Buy now
08 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2021 officers Appointment of director (Mr David Gibbs) 2 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2021 officers Appointment of director (Miss Amy Louise Gibbs) 2 Buy now
27 Oct 2021 officers Appointment of secretary (Miss Vikki Sally Viles) 2 Buy now
27 Oct 2021 officers Termination of appointment of secretary (Karen Perry) 1 Buy now
27 Oct 2021 accounts Annual Accounts 3 Buy now
03 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
03 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Jun 2021 officers Change of particulars for director (Miss Michelle Elizabeth Haddrell) 2 Buy now
03 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 officers Appointment of director (Mr Colin John Booth) 2 Buy now
18 Aug 2020 accounts Annual Accounts 4 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 accounts Annual Accounts 4 Buy now
08 Apr 2019 officers Termination of appointment of director (Julie Dodge) 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 4 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2017 accounts Annual Accounts 4 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2017 officers Termination of appointment of director (Wesley Thomas Joseph Aiken) 1 Buy now
13 Sep 2016 accounts Annual Accounts 3 Buy now
23 Feb 2016 annual-return Annual Return 7 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
03 Feb 2015 annual-return Annual Return 7 Buy now
03 Feb 2015 officers Appointment of director (Mr Wesley Thomas Joseph Aiken) 2 Buy now
03 Feb 2015 officers Termination of appointment of director (Roy James Waterman) 1 Buy now
15 Oct 2014 accounts Annual Accounts 2 Buy now
30 Jan 2014 annual-return Annual Return 7 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 officers Appointment of secretary (Mrs Karen Perry) 2 Buy now
27 Jan 2014 officers Termination of appointment of secretary (Vikki Viles) 1 Buy now
27 Jan 2014 officers Termination of appointment of director (Jeanne Crow) 1 Buy now
24 Sep 2013 accounts Annual Accounts 2 Buy now
22 Jan 2013 annual-return Annual Return 8 Buy now
21 Jan 2013 officers Appointment of director (Mr Roy James Waterman) 2 Buy now
21 Jan 2013 accounts Annual Accounts 5 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
08 May 2012 officers Appointment of director (Miss Michelle Elizabeth Haddrell) 2 Buy now
05 May 2012 officers Termination of appointment of director (Roy Waterman) 1 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
19 Jan 2011 officers Termination of appointment of director (Vikki Viles) 1 Buy now
19 Jan 2011 officers Appointment of secretary (Miss Vikki Sally Viles) 1 Buy now
09 Dec 2010 officers Termination of appointment of director (Jason Rea) 1 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Jason Rea) 1 Buy now
21 Sep 2010 officers Appointment of director (Ms Julie Dodge) 2 Buy now
16 Sep 2010 accounts Annual Accounts 2 Buy now
16 Sep 2010 officers Termination of appointment of director (Andrew Sherlock) 1 Buy now
12 Apr 2010 officers Appointment of director (Mr Roy James Waterman) 2 Buy now
12 Apr 2010 officers Appointment of director (Mrs Jeanne Crow) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Jason Simon Rea) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Andrew Damian Sherlock) 2 Buy now
12 Apr 2010 officers Appointment of secretary (Mr Jason Rea) 1 Buy now
21 Jan 2010 annual-return Annual Return 12 Buy now
21 Jan 2010 officers Change of particulars for director (Vikki Sally Viles) 2 Buy now
16 Sep 2009 officers Director appointed vikki sally viles 1 Buy now
09 Mar 2009 officers Appointment terminated director richard ratcliffe 1 Buy now
09 Mar 2009 officers Appointment terminated secretary janet redman 1 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from, c/o ratcliffes solicitors 22 park road, sittingbourne, ME10 1DR, england 1 Buy now
12 Jan 2009 officers Appointment terminated director lynn hughes 1 Buy now
12 Jan 2009 officers Secretary appointed janet redman 2 Buy now
12 Jan 2009 officers Director appointed richard kirkpatrick ratcliffe 2 Buy now
23 Dec 2008 incorporation Incorporation Company 14 Buy now